TRIANGLE PARTNERSHIP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Confirmation statement made on 2025-07-03 with no updates

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

28/04/2128 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

24/02/2024 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

13/03/1913 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

05/03/185 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

25/05/1725 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WARWICK MICHAEL BERGIN / 01/07/2016

View Document

18/07/1618 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR WARWICK MICHAEL BERGIN / 01/07/2016

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM LLOYDS AVENUE HOUSE 6 LLOYD'S AVENUE LONDON EC3N 3AX

View Document

14/05/1614 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 409 NELSON HOUSE DOLPHIN SQUARE LONDON SW1V 3LX

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/09/133 September 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/07/1230 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/08/111 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/09/109 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/02/0917 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/08/084 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0619 September 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/08/055 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0527 July 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/12/0311 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/08/0316 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/036 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/07/026 July 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 S-DIV 20/03/00

View Document

30/03/0030 March 2000 VARYING SHARE RIGHTS AND NAMES 10/03/00

View Document

24/03/0024 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 16/07/99; CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9915 March 1999 NC INC ALREADY ADJUSTED 31/12/98

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/02/9922 February 1999 £ NC 100/500000 31/12/98

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/08/9814 August 1998 RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 ACC. REF. DATE SHORTENED FROM 21/04/98 TO 31/12/97

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 20/04/97

View Document

15/11/9715 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/977 November 1997 REGISTERED OFFICE CHANGED ON 07/11/97 FROM: 31 BEDFORD SQUARE LONDON WC1B 3SG

View Document

10/10/9710 October 1997 SECRETARY RESIGNED

View Document

10/10/9710 October 1997 NEW DIRECTOR APPOINTED

View Document

10/10/9710 October 1997 NEW SECRETARY APPOINTED

View Document

19/08/9719 August 1997 RETURN MADE UP TO 16/07/97; NO CHANGE OF MEMBERS

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 21/04/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 16/07/96; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 21/04

View Document

06/03/966 March 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

02/11/952 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/952 November 1995 NEW SECRETARY APPOINTED

View Document

11/08/9511 August 1995 RETURN MADE UP TO 16/07/95; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/07/9428 July 1994 RETURN MADE UP TO 16/07/94; NO CHANGE OF MEMBERS

View Document

09/06/949 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

28/11/9328 November 1993 RETURN MADE UP TO 16/07/93; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

25/08/9225 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9231 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9231 July 1992 REGISTERED OFFICE CHANGED ON 31/07/92

View Document

31/07/9231 July 1992 RETURN MADE UP TO 16/07/92; FULL LIST OF MEMBERS

View Document

06/07/926 July 1992 COMPANY NAME CHANGED TEAM RESOURCES LIMITED CERTIFICATE ISSUED ON 07/07/92

View Document

06/07/926 July 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/07/92

View Document

28/07/9128 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/9128 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9128 July 1991 REGISTERED OFFICE CHANGED ON 28/07/91 FROM: C/O RM COMPANY SERVICES LTD. 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

16/07/9116 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company